COASTLINE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 32 Ramblers Way Waterlooville PO7 8RE England to Westwood Cottage Droxford Road Swanmore Hants SO32 2PY on 2025-08-13

View Document

19/06/2519 June 2025 Register inspection address has been changed from 19 Hickman Street Aylesbury HP19 7GJ England to Flat 5 Picton House Wellington Terrace Clevedon BS21 7PS

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/06/1918 June 2019 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC HELICZER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/06/1125 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

11/06/1111 June 2011 APPOINTMENT TERMINATED, SECRETARY SIGRID LANG

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 S366A DISP HOLDING AGM 17/06/03

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company